EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD. - NEWBRIDGE
Company Profile | Company Filings |
Overview
EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD. is a Private Limited Company from NEWBRIDGE SCOTLAND and has the status: Active.
EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD. was incorporated 22 years ago on 19/02/2002 and has the registered number: SC228242. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD. was incorporated 22 years ago on 19/02/2002 and has the registered number: SC228242. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD. - NEWBRIDGE
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COMMSWORLD HOUSE
NEWBRIDGE
EH28 8LH
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRUCE ALAN STRANG | Jul 1965 | British | Director | 2022-04-11 | CURRENT |
RICHARD NICOL | Nov 1961 | Scottish | Director | 2018-05-01 | CURRENT |
ANDREW JACK LEITCH | Jul 1967 | British | Director | 2022-04-11 | CURRENT |
PETER TRAINER COMPANY SERVICES LTD. | Corporate Nominee Director | 2002-02-19 UNTIL 2002-02-19 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 2002-02-19 UNTIL 2002-02-19 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 2002-02-19 UNTIL 2002-02-19 | RESIGNED | ||
KENNETH YOUNG | Nov 1959 | British | Director | 2002-02-19 UNTIL 2016-01-29 | RESIGNED |
MR GRAEME SLOAN ST JOHN | Apr 1962 | British | Director | 2018-05-01 UNTIL 2022-04-19 | RESIGNED |
WILLIAM FAIRHURST | Aug 1968 | British | Director | 2002-02-19 UNTIL 2019-12-18 | RESIGNED |
KENNETH YOUNG | Nov 1959 | British | Secretary | 2002-02-19 UNTIL 2016-01-29 | RESIGNED |
MRS CERI FAIRHURST | Secretary | 2016-02-08 UNTIL 2018-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Commsworld Holdings Ltd | 2018-05-01 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Ceri Fairhurst | 2017-03-23 - 2018-05-01 | 11/1965 | Edinburgh Midlothian | Ownership of shares 25 to 50 percent |
Mr William Paul Fairhurst | 2016-04-06 - 2018-05-01 | 8/1968 | Edinburgh Midlothian | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EDINBURGH_COMPUTER_SERVIC - Accounts | 2020-01-30 | 30-04-2019 | £407,621 Cash £334,251 equity |
Edinburgh Computer Services (Scot) Ltd. - Accounts to registrar (filleted) - small 17.3 | 2018-02-01 | 30-04-2017 | £89,117 Cash £273,525 equity |
Edinburgh Computer Services (Scot) Ltd. - Abbreviated accounts 16.3 | 2017-01-31 | 30-04-2016 | £25,702 Cash £203,865 equity |
Edinburgh Computer Services (Scot) Ltd - Limited company - abbreviated - 11.9 | 2016-01-30 | 30-04-2015 | £559,801 Cash £714,818 equity |
Edinburgh Computer Services (Scot) Ltd - Limited company - abbreviated - 11.6 | 2015-01-29 | 30-04-2014 | £315,908 Cash £498,815 equity |